Bae Systems Marine Limited
Building of ships and floating structures
Contacts of Bae Systems Marine Limited: address, phone, fax, email, website, working hours
Address: Warwick House Po Box 87 GU14 6YU Farnborough Aerospace Centre
Phone: +44-1520 3873199 +44-1520 3873199
Fax: +44-1250 1925598 +44-1250 1925598
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Bae Systems Marine Limited"? - Send email to us!
Registration data Bae Systems Marine Limited
Get full report from global database of The UK for Bae Systems Marine Limited
Addition activities kind of Bae Systems Marine Limited
608199. Foreign bank and branches and agencies, nec
07230102. Cotton seed delinting services
20649904. Chewing candy, not chewing gum
32910202. Hones
50470104. Instruments, surgical and medical
50940102. Diamonds (gems)
76990304. Thermostat repair
76992202. Aviation propeller and blade repair
89990701. Geological consultant
Owner, director, manager of Bae Systems Marine Limited
Director - Gavin James Baverstock. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: November 1973, British
Director - Tony Johns. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: March 1962, British
Secretary - David Stanley Parkes. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: December 1963, British
Director - Peter Aquinas Martin. Address: Bracken Hill, Newbiggin, Ulverston, Cumbria, LA12 0RJ. DoB: December 1945, British
Director - Geoffrey Michael James. Address: Urswick Hall Cottage, Great Urswick, Ulverston, Cumbria, LA12 0ST. DoB: January 1941, British
Director - Gordon Esau Howell. Address: Brantwood, Valley Drive, Barrow In Furness, Cumbria, LA13 9JF. DoB: January 1933, British
Director - Robert David Holden. Address: 7 Avocet Crescent, Parklands, Askam In Furness, Cumbria, LA16 7HP. DoB: April 1956, British
Director - Dennis Ernest Gilbert. Address: 60 Croslands Park, Barrow In Furness, Cumbria, LA13 9LB. DoB: September 1947, British
Director - Raymond John Gwynmor Davies. Address: Laneside, High Casterton, Kirkby Lonsdale, Cumbria, LA6 2SF. DoB: December 1948, British
Director - Julian Penry Davies. Address: Rushton House 28 Main Street, Flookburgh, Grange Over Sands, Cumbria, LA11 7LA. DoB: April 1934, British
Director - Sir Charles Noel Davies. Address: Downshires, West End, Waltham St Lawrence, Berkshire, RG10 0NN. DoB: December 1933, British
Director - Norman Neill Broadhurst. Address: Hobroyd, Penny Bridge, Ulverston, Cumbria, LA12 7TD. DoB: September 1941, British
Secretary - Michael Day. Address: 6 Yarl Meadow, Barrow In Furness, Cumbria, LA13 9SJ. DoB: n\a, British
Director - Anthony Cecil Peak. Address: Old Parsonage, Ireleth, Askam-In-Furness, Cumbria, LA16 7ET. DoB: October 1935, British
Director - John Campbell Hudson. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: January 1960, British
Director - Simon Daniel Wood. Address: Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. DoB: February 1975, British
Director - Murray Simpson Easton. Address: 1 Drovers Court, The Green, Lindal, Cumbria, LA12 0LX. DoB: May 1951, British
Director - Victor Reginald Emery. Address: 4 Windsor Place Darras Hall, Ponteland, Northumberland, NE20 9AX. DoB: September 1944, British
Director - Murray Simpson Easton. Address: 7 Cromalt Crescent North Baljaffray, Bearsden, Glasgow, G61 4RX. DoB: May 1951, British
Director - Brian Phillipson. Address: Beavers, Beaver Lane, Yateley, Hampshire, GU46 6XJ. DoB: April 1953, British
Director - Terence Keith Morgan. Address: 51 Lady Byron Lane, Solihull, West Midlands, B93 9AX. DoB: December 1948, British
Director - Simon Neil Kirby. Address: 3 Stonedykes Barn, Lowick, Cumbria, LA12 8ES. DoB: July 1965, British
Director - Rodney Andrew Leggetter. Address: 14 Woodhall Close, Bengeo, Hertford, Hertfordshire, SG14 3ED. DoB: August 1946, British
Director - Roger Keith Roberts. Address: 8 Hawley Grove, Blackwater, Camberley, Surrey, GU17 9JY. DoB: November 1945, British
Director - Robin John Imms. Address: Mill Cottage, Maperton Road, Charlton Horethorne, Sherborne, Dorset, DT9 4NT. DoB: June 1959, British
Director - David Anthony Cole. Address: Nether Close, Kirkby Road, Askam In Furness, Cumbria, LA16 7EZ. DoB: December 1964, British
Secretary - Eric Albert Peachey. Address: 27 Ripon Way, St Albans, Hertfordshire, AL4 9AJ. DoB: August 1944, British
Director - Alan Gordon Mcneilage. Address: Greenwood Lochwinnoch Road, Kilmacolm, Renfrewshire, PA13 4DZ. DoB: May 1937, British
Director - Robert Harry Rigby. Address: 10 Harrop Road, Hale, Altrincham, Cheshire, WA15 9BX. DoB: July 1947, British
Secretary - John Peter Hawley Bruell. Address: Tarn Close, Great Urswick, Ulverston, Cumbria, LA12 0SP. DoB:
Director - Brian Victor George. Address: Wethersfield Wood Street, Bushley Green, Tewkesbury, Gloucestershire, GL20 6JA. DoB: February 1936, British
Director - Norman Neill Broadhurst. Address: Hobroyd, Penny Bridge, Ulverston, Cumbria, LA12 7TD. DoB: September 1941, British
Director - Anthony Cecil Peak. Address: Old Parsonage, Ireleth, Askam-In-Furness, Cumbria, LA16 7ET. DoB: October 1935, British
Director - Geoffrey Michael James. Address: Urswick Hall Cottage, Great Urswick, Ulverston, Cumbria, LA12 0ST. DoB: January 1941, British
Director - Dennis Ernest Gilbert. Address: 60 Croslands Park, Barrow In Furness, Cumbria, LA13 9LB. DoB: September 1947, British
Director - Robert David Holden. Address: 7 Avocet Crescent, Parklands, Askam In Furness, Cumbria, LA16 7HP. DoB: April 1956, British
Director - Gordon Esau Howell. Address: Brantwood, Valley Drive, Barrow In Furness, Cumbria, LA13 9JF. DoB: January 1933, British
Director - Peter Aquinas Martin. Address: Bracken Hill, Newbiggin, Ulverston, Cumbria, LA12 0RJ. DoB: December 1945, British
Director - Raymond John Gwynmor Davies. Address: Laneside, High Casterton, Kirkby Lonsdale, Cumbria, LA6 2SF. DoB: December 1948, British
Director - Sir Charles Noel Davies. Address: Downshires, West End, Waltham St Lawrence, Berkshire, RG10 0NN. DoB: December 1933, British
Director - Julian Penry Davies. Address: Rushton House 28 Main Street, Flookburgh, Grange Over Sands, Cumbria, LA11 7LA. DoB: April 1934, British
Secretary - Michael Day. Address: 6 Yarl Meadow, Barrow In Furness, Cumbria, LA13 9SJ. DoB: n\a, British
Jobs in Bae Systems Marine Limited, vacancies. Career and training on Bae Systems Marine Limited, practic
Now Bae Systems Marine Limited have no open offers. Look for open vacancies in other companies
-
Technician: Architecture (Norwich)
Region: Norwich
Company: Norwich University of the Arts
Department: N\A
Salary: £16,371 to £18,962 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Architecture, Building and Planning,Architecture and Building,IT
-
Lecturer/ Senior Lecturer in Communication (Albany - New Zealand)
Region: Albany - New Zealand
Company: Massey University
Department: School of Communication, Journalism and Marketing
Salary: Not specified
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Media and Communications,Communication Studies
-
Statistician (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: N\A
Salary: £29,301 to £38,183 pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Statistics
-
Senior Marketing & Student Recruitment Manager (Cheltenham)
Region: Cheltenham
Company: University of Gloucestershire
Department: Communications, Marketing & Student Recruitment
Salary: £37,706 to £47,722 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: PR, Marketing, Sales and Communication,Student Services
-
Strategic Projects Manager (London)
Region: London
Company: King's College London
Department: N\A
Salary: £41,212 to £49,149 Grade 7 p.a.
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Administrative,PR, Marketing, Sales and Communication,Senior Management
-
Systems Developer (High Wycombe)
Region: High Wycombe
Company: Buckinghamshire New University
Department: N\A
Salary: £32,565 to £36,624 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Senior Project Manager (Leeds)
Region: Leeds
Company: University of Leeds
Department: Strategy & Planning Office
Salary: £39,324 to £46,924 per annum (Grade 8), with flexibility to appoint up to £51,260.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative,Senior Management
-
Senior Research Fellow (80775-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Department of Physics
Salary: £39,992 to £47,722 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Physics and Astronomy
-
Projects Officer (80241-087) (Coventry)
Region: Coventry
Company: University of Warwick
Department: Strategy and Transformation Group - Strategic Planning
Salary: £29,799 to £38,833 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: Administrative
-
Educational Advisor (Milton Keynes)
Region: Milton Keynes
Company: Open University
Department: Academic Services, The Open University
Salary: £32,548 to £38,833
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Student Services
-
College Lectureship in Applied Mathematics (Oxford)
Region: Oxford
Company: University of Oxford
Department: St Peter’s College
Salary: £4,342 to £7,325 p.a. pro rata
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Mathematics and Statistics,Mathematics
-
Finance Assistant (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Physiology, Anatomy and Genetics
Salary: £21,220 to £24,565 pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance
Responds for Bae Systems Marine Limited on Facebook, comments in social nerworks
Read more comments for Bae Systems Marine Limited. Leave a comment for Bae Systems Marine Limited. Profiles of Bae Systems Marine Limited on Facebook and Google+, LinkedIn, MySpaceLocation Bae Systems Marine Limited on Google maps
Other similar companies of The United Kingdom as Bae Systems Marine Limited: Chestnutt Animal Feeds Limited | Access Pacific Limited | Premier (yorkshire) Limited | Plastic And Composite Machining Solutions Limited | Eazi Lift Limited
1928 marks the founding Bae Systems Marine Limited, a company which is situated at Warwick House, Po Box 87 in Farnborough Aerospace Centre. That would make 88 years Bae Systems Marine has prospered in the United Kingdom, as the company was created on 1928-04-18. The firm reg. no. is 00229770 and the company post code is GU14 6YU. Up till now Bae Systems Marine Limited changed the company name three times. Until 2000-02-23 the company used the business name Marconi Marine (vsel). Then the company used the business name Vickers Shipbuilding & Engineering which was used until 2000-02-23 then the final name was adopted. The firm is registered with SIC code 30110 which means Building of ships and floating structures. The business latest records were filed up to Wed, 31st Dec 2014 and the latest annual return information was released on Tue, 1st Sep 2015. Bae Systems Marine Ltd is one of the rare examples that a business can last for over eighty eight years and enjoy a constant high level of success.
Bae Systems Marine Ltd is a medium-sized vehicle operator with the licence number OC1066199. The firm has one transport operating centre in the country. In their subsidiary in Cumbria on Barrow - I N - Furness, 6 machines and 15 trailers are available. The company transport managers are Alan John Burns and Neil Russell Mcphillips. The firm directors are John Hudson and Simon Wood.
According to the data we have, the following business was established in April 1928 and has been managed by thirty seven directors, and out of them two (Gavin James Baverstock and Tony Johns) are still active. To find professional help with legal documentation, since the appointment on 2000-07-04 the business has been utilizing the expertise of David Stanley Parkes, age 53 who's been tasked with ensuring efficient administration of this company.
Bae Systems Marine Limited is a domestic company, located in Farnborough Aerospace Centre, The United Kingdom. It is a limited by shares, British proprietary company. Since 2007, the company is headquartered in Warwick House Po Box 87 GU14 6YU Farnborough Aerospace Centre. Bae Systems Marine Limited was registered on 1928-04-18. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 213,000 GBP, sales per year - approximately 388,000,000 GBP. Bae Systems Marine Limited is Private Limited Company.
The main activity of Bae Systems Marine Limited is Manufacturing, including 9 other directions. Director of Bae Systems Marine Limited is Gavin James Baverstock, which was registered at Warwick House, PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hants., GU14 6YU, United Kingdom. Products made in Bae Systems Marine Limited were not found. This corporation was registered on 1928-04-18 and was issued with the Register number 00229770 in Farnborough Aerospace Centre, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Bae Systems Marine Limited, open vacancies, location of Bae Systems Marine Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024